Advanced company searchLink opens in new window

REDEHAM HOMES (COMPANY 1) LIMITED

Company number 06304649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
26 Feb 2015 4.68 Liquidators' statement of receipts and payments to 18 December 2014
04 Jan 2014 AD01 Registered office address changed from Redeham Hall 137 Redehall Road Burston Surrey RH6 9RJ on 4 January 2014
02 Jan 2014 4.70 Declaration of solvency
02 Jan 2014 600 Appointment of a voluntary liquidator
02 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
05 Feb 2013 AA Full accounts made up to 30 April 2012
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
21 Feb 2012 AP01 Appointment of Mr Robert Joseph Kell as a director
21 Feb 2012 TM01 Termination of appointment of Mark Bailey as a director
30 Jan 2012 TM02 Termination of appointment of Tracey Bailey as a secretary
27 Jan 2012 AA Full accounts made up to 30 April 2011
22 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
12 Oct 2010 AA Full accounts made up to 30 April 2010
09 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
13 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
25 Aug 2009 AA Accounts for a dormant company made up to 30 April 2009
25 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
03 Aug 2009 288a Secretary appointed tracey denise bailey
28 Jul 2009 225 Accounting reference date shortened from 31/07/2009 to 30/04/2009
28 Jul 2009 288b Appointment terminated secretary gerrard mangan